THECARANDVANRENTALCO.LTD.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-07 update num_mort_outstanding 3 => 1
2024-04-07 update num_mort_satisfied 10 => 12
2024-03-07 delete about_pages_linkeddomain 123-reg-website-builder.co.uk
2024-03-07 delete contact_pages_linkeddomain 123-reg-website-builder.co.uk
2024-03-07 delete index_pages_linkeddomain 123-reg-website-builder.co.uk
2024-03-07 delete service_pages_linkeddomain 123-reg-website-builder.co.uk
2024-03-07 delete source_ip 18.193.36.153
2024-03-07 delete source_ip 3.67.141.185
2024-03-07 delete source_ip 3.127.73.216
2024-03-07 insert about_pages_linkeddomain 123-reg.co.uk
2024-03-07 insert contact_pages_linkeddomain 123-reg.co.uk
2024-03-07 insert index_pages_linkeddomain 123-reg.co.uk
2024-03-07 insert service_pages_linkeddomain 123-reg.co.uk
2024-03-07 insert source_ip 100.24.208.97
2024-03-07 insert source_ip 35.172.94.1
2023-10-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-23 delete source_ip 92.205.6.6
2022-10-23 insert source_ip 18.193.36.153
2022-10-23 insert source_ip 3.67.141.185
2022-10-23 insert source_ip 3.127.73.216
2022-10-23 update website_status IndexPageFetchError => OK
2022-10-04 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-05-07 update website_status OK => IndexPageFetchError
2022-03-07 delete source_ip 143.95.252.28
2022-03-07 insert source_ip 92.205.6.6
2022-03-07 update robots_txt_status www.thecarandvanrentalco.ltd.uk: 404 => 200
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-06 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-07 update num_mort_outstanding 4 => 3
2020-01-07 update num_mort_satisfied 9 => 10
2019-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2019-11-07 delete company_previous_name FINLAY GUY LIMITED
2019-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-08 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2018-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-02-17 update website_status OK => FlippedRobots
2017-11-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-30 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-10-13 delete address Roodlands Business Park Hospital Road Haddington East Lothian EH41 3PE Stirling
2017-10-13 delete contact_pages_linkeddomain facebook.com
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK JOHN ROSS TULLOCH
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-08-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-07-07 update statutory_documents 18/06/16 FULL LIST
2016-01-20 delete phone 0131 339 0077
2015-11-01 delete source_ip 23.91.123.136
2015-11-01 insert source_ip 143.95.252.28
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-25 insert phone 0131 339 0077
2015-08-25 insert phone 01506 846789
2015-08-25 insert phone 01786 449669
2015-08-25 update description
2015-08-25 update founded_year null => 1993
2015-07-09 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-07-09 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-06-24 update statutory_documents 18/06/15 FULL LIST
2014-10-27 insert general_emails em..@thecarandvanrentalco.ltd.uk
2014-10-27 delete index_pages_linkeddomain netdaze.co.uk
2014-10-27 insert alias Car And Van Rental Co Ltd
2014-10-27 insert alias The Car and Van Rental Co Ltd
2014-10-27 insert email em..@thecarandvanrentalco.ltd.uk
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-08-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-07-01 update statutory_documents 18/06/14 FULL LIST
2014-01-31 delete source_ip 69.72.185.107
2014-01-31 insert source_ip 23.91.123.136
2013-11-07 delete company_previous_name VERIMAC (NO.62) LIMITED
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-08-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-07-10 update statutory_documents 18/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 5020 - Maintenance & repair of motors
2013-06-21 delete sic_code 7110 - Renting of automobiles
2013-06-21 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 18/06/12 FULL LIST
2012-03-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2012-03-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2012-03-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2012-03-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2012-03-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2012-01-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 18/06/11 FULL LIST
2010-10-14 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 18/06/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTINE TULLOCH / 18/06/2010
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JOHN ROSS TULLOCH / 18/06/2010
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-18 update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-11-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-05 update statutory_documents 31/12/07 PARTIAL EXEMPTION
2008-07-10 update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-06-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-02-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-11-08 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
2007-07-11 update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-21 update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-10-08 update statutory_documents DEC MORT/CHARGE *****
2005-10-08 update statutory_documents DEC MORT/CHARGE *****
2005-10-08 update statutory_documents DEC MORT/CHARGE *****
2005-10-08 update statutory_documents DEC MORT/CHARGE *****
2005-10-08 update statutory_documents DEC MORT/CHARGE *****
2005-07-29 update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03
2004-06-22 update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-16 update statutory_documents RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-03-28 update statutory_documents PARTIC OF MORT/CHARGE *****
2002-11-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-27 update statutory_documents RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-06-25 update statutory_documents RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-09-15 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-06-12 update statutory_documents RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-07 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
1999-10-07 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
1999-10-07 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
1999-10-06 update statutory_documents DIRECTOR RESIGNED
1999-10-05 update statutory_documents COMPANY NAME CHANGED FINLAY GUY LIMITED CERTIFICATE ISSUED ON 06/10/99
1999-06-21 update statutory_documents RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1998-07-20 update statutory_documents DIRECTOR RESIGNED
1998-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-03 update statutory_documents RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS
1997-12-22 update statutory_documents PARTIC OF MORT/CHARGE *****
1997-12-22 update statutory_documents PARTIC OF MORT/CHARGE *****
1997-12-22 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
1997-12-22 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
1997-12-22 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
1997-12-08 update statutory_documents NC INC ALREADY ADJUSTED 19/11/97
1997-12-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-12-08 update statutory_documents ADOPT MEM AND ARTS 19/11/97
1997-12-08 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 19/11/97
1997-11-19 update statutory_documents PARTIC OF MORT/CHARGE *****
1997-11-19 update statutory_documents PARTIC OF MORT/CHARGE *****
1997-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-30 update statutory_documents DIRECTOR RESIGNED
1997-06-30 update statutory_documents RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS
1996-09-18 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12
1996-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-06-10 update statutory_documents RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS
1995-07-17 update statutory_documents RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS
1995-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-03 update statutory_documents DEC MORT/CHARGE *****
1995-01-11 update statutory_documents NEW DIRECTOR APPOINTED
1994-08-08 update statutory_documents NEW DIRECTOR APPOINTED
1994-08-08 update statutory_documents RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS
1994-04-21 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1994-04-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1994-01-24 update statutory_documents NEW DIRECTOR APPOINTED
1994-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/94 FROM: 48 CASTLE STREET EDINBURGH LOTHIAN EH2 3LX
1994-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/94 FROM: STATION DEPOT HOSPITAL ROAD HADDINGTON EH41 3PE
1993-12-03 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-11-29 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
1993-11-25 update statutory_documents PARTIC OF MORT/CHARGE *****
1993-11-22 update statutory_documents NC INC ALREADY ADJUSTED 29/10/93
1993-11-22 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1993-11-22 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
1993-11-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-11-22 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/93
1993-11-15 update statutory_documents PARTIC OF MORT/CHARGE *****
1993-11-01 update statutory_documents PARTIC OF MORT/CHARGE *****
1993-10-18 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-18 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-15 update statutory_documents COMPANY NAME CHANGED VERIMAC (NO.62) LIMITED CERTIFICATE ISSUED ON 18/10/93
1993-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION